FABIO GP LIMITED

06042040
40 GROSVENOR GARDENS VICTORIA LONDON SW1W 0EB

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
29 Jan 2013 officers Appointment of secretary (Miss Sarah Owen) 1 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Patrick O'hara) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (John Daly) 1 Buy now
29 Jan 2013 officers Termination of appointment of secretary (Philippa Scobie) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Thomas Walsh) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Gordon Parker) 1 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 accounts Annual Accounts 11 Buy now
12 Oct 2012 officers Change of particulars for secretary (Mrs Philippa Scobie) 1 Buy now
09 Feb 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
09 Feb 2012 officers Termination of appointment of secretary (David Morgan) 1 Buy now
10 Jan 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 10 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Thomas Paschal Walsh) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Gordon Parker) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Christopher Hancock) 2 Buy now
20 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
14 Jan 2010 accounts Annual Accounts 10 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
17 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
17 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
17 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
27 Jan 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
26 Jan 2009 officers Secretary's change of particulars / philippa dunkley / 26/01/2009 2 Buy now
15 Oct 2008 accounts Annual Accounts 10 Buy now
05 Aug 2008 accounts Accounting reference date extended from 31/01/2008 to 31/03/2008 1 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 Jun 2008 officers Appointment terminated director david murray 1 Buy now
09 Jun 2008 officers Director appointed thomas paschal walsh 3 Buy now
20 May 2008 officers Director appointed christopher hancock 3 Buy now
20 May 2008 incorporation Memorandum Articles 17 Buy now
20 May 2008 resolution Resolution 12 Buy now
14 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2008 annual-return Return made up to 04/01/08; full list of members 3 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 officers New secretary appointed 1 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
23 Jan 2007 officers Secretary resigned 1 Buy now
22 Jan 2007 officers New director appointed 5 Buy now
22 Jan 2007 officers New secretary appointed 1 Buy now
22 Jan 2007 officers New director appointed 7 Buy now
22 Jan 2007 officers New director appointed 7 Buy now
22 Jan 2007 officers New director appointed 4 Buy now
04 Jan 2007 incorporation Incorporation Company 18 Buy now